CREATIVE CONCEPTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Appointment of Mr Matthew William Bowles as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Christopher John Bowles as a director on 2025-02-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/16

View Document

03/08/183 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/14

View Document

03/08/183 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/15

View Document

16/05/1816 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

19/04/1819 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOWLES / 19/01/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET BOWLES / 19/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042221230005

View Document

08/07/138 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NICHOLSON

View Document

07/05/137 May 2013 ADOPT ARTICLES 20/04/2013

View Document

07/05/137 May 2013 SUB-DIVISION 20/04/13

View Document

01/05/131 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 500100

View Document

01/05/131 May 2013 STATEMENT BY DIRECTORS

View Document

01/05/131 May 2013 SOLVENCY STATEMENT DATED 20/04/13

View Document

01/05/131 May 2013 REDUCE ISSUED CAPITAL 20/04/2013

View Document

11/04/1311 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 613100

View Document

19/11/1219 November 2012 22/08/12 STATEMENT OF CAPITAL GBP 563100

View Document

15/11/1215 November 2012 ADOPT ARTICLES 22/08/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 AUTHORISED TO CREATE AND ISSUE SHARES 15/03/2012

View Document

10/04/1210 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1210 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 400100

View Document

10/04/1210 April 2012 ADOPT ARTICLES 15/03/2012

View Document

10/04/1210 April 2012 COMPANY BUSINESS 15/03/2012

View Document

10/04/1210 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 500100

View Document

10/04/1210 April 2012 SECRETARY INSTRUCTED TO FILE FORMS 15/03/2012

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JONATHAN RICHARD BOWLES

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS JANE MARGARET BOWLES

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MRS JANE MARGARET BOWLES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY JANE BOWLES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BOWLES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLES

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR PHILIP MICHAEL NICHOLSON

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET BOWLES / 15/04/2010

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BOWLES / 15/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, UNIT 5 BRUNEL BUSINESS PARK, JESSOPS CLOSE, NEWARK, NOTTINGHAMSHIRE, NG24 2AG

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: THE STABLES, BULLS YARD, SOUTHWELL, NOTTINGHAMSHIRE NG25 0AA

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: HIGH BARN, MAIN STREET,, UPTON, NOTTINGHAMSHIRE NG23 5TE

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 COMPANY NAME CHANGED NAUGHTYGIFT.CO.UK LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company